M&G RECOVERY INVESTMENT TRUST P.L.C.
Status | DISSOLVED |
Company No. | 02682172 |
Category | Private Limited Company |
Incorporated | 29 Jan 1992 |
Age | 32 years, 6 months |
Jurisdiction | England Wales |
Dissolution | 01 May 2019 |
Years | 5 years, 2 months, 28 days |
SUMMARY
M&G RECOVERY INVESTMENT TRUST P.L.C. is an dissolved private limited company with number 02682172. It was incorporated 32 years, 6 months ago, on 29 January 1992 and it was dissolved 5 years, 2 months, 28 days ago, on 01 May 2019. The company address is 7 More London Riverside, London, SE1 2RT.
Company Fillings
Liquidation miscellaneous
Date: 16 Apr 2019
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:re block transfer sec of state release of liquidator
Documents
Liquidation voluntary members return of final meeting
Date: 01 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary removal of liquidator by court
Date: 24 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Nov 2018
Action Date: 26 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-09-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 May 2018
Action Date: 26 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-03-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Oct 2017
Action Date: 26 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-09-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Apr 2017
Action Date: 26 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-03-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Oct 2016
Action Date: 26 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-09-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Apr 2016
Action Date: 26 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-03-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Oct 2015
Action Date: 26 Sep 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-09-26
Documents
Liquidation miscellaneous
Date: 23 Jun 2015
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:s/s cert. Release of liquidator
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 May 2015
Action Date: 26 Mar 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-03-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Oct 2014
Action Date: 26 Sep 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-09-26
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 03 Jul 2014
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:replacement of liquidator ;- lm waters replaces r v y setchim 30/06/2014
Documents
Liquidation voluntary cease to act as liquidator
Date: 03 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Apr 2014
Action Date: 26 Mar 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-03-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Oct 2013
Action Date: 26 Sep 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-09-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Apr 2013
Action Date: 26 Mar 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-03-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Oct 2012
Action Date: 26 Sep 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-09-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Apr 2012
Action Date: 26 Mar 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-03-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Oct 2011
Action Date: 26 Sep 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-09-26
Documents
Change registered office address company with date old address
Date: 27 Apr 2011
Action Date: 27 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-27
Old address: , Pricewaterhousecoopers, Plumtree Court, London, EC4A 4HT
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Apr 2011
Action Date: 26 Mar 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-03-26
Documents
Move registers to sail company
Date: 16 Mar 2011
Category: Address
Type: AD03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Oct 2010
Action Date: 26 Sep 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-09-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 May 2010
Action Date: 26 Mar 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-03-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Oct 2009
Action Date: 26 Sep 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-09-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Apr 2009
Action Date: 26 Mar 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-03-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Oct 2008
Action Date: 26 Sep 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-09-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Apr 2008
Action Date: 26 Sep 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-09-26
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director bryan hines
Documents
Liquidation voluntary statement of receipts and payments
Date: 18 Oct 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 04 Apr 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 24 Oct 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 26 Apr 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 14 Oct 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 07 Oct 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 11 Apr 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 13 Oct 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 21 Apr 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 21 Apr 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 15 Oct 2003
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Resolution
Date: 31 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of receipts and payments
Date: 11 Apr 2003
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Legacy
Date: 12 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/01; bulk list available separately; amend
Documents
Liquidation voluntary declaration of solvency
Date: 13 May 2002
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 13 May 2002
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 09 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 09/04/02 from: laurence pountney hill, london, EC4R 0HH
Documents
Resolution
Date: 02 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type interim
Date: 28 Mar 2002
Action Date: 25 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-25
Documents
Resolution
Date: 22 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type interim
Date: 19 Feb 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type interim
Date: 21 Dec 2001
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 06 Nov 2001
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/01; full list of members
Documents
Legacy
Date: 06 Nov 2001
Category: Address
Type: 353
Description: Location of register of members
Documents
Resolution
Date: 05 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 04 Jul 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type interim
Date: 21 Mar 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 08 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/00; change of members
Documents
Accounts with accounts type interim
Date: 13 Dec 2000
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Accounts with accounts type interim
Date: 15 Oct 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Accounts with accounts type full group
Date: 11 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 06 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 06/09/00 from: 3 minster court, great tower street, london, EC3R 7AX
Documents
Resolution
Date: 17 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jan 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jan 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jan 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jan 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type interim
Date: 13 Dec 1999
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 25 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/99; bulk list available separately
Documents
Accounts with accounts type interim
Date: 14 Sep 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Accounts with accounts type full
Date: 09 Jul 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Resolution
Date: 09 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type interim
Date: 24 Mar 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type interim
Date: 04 Dec 1998
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 28 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/98; bulk list available separately
Documents
Accounts with accounts type interim
Date: 08 Sep 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Some Companies
131 OXFORD ROAD,OXFORD,OX4 2ES
Number: | 11767494 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIRECT HIRE AND SCAFFOLDING LTD
72 GREAT SUFFOLK STREET,LONDON,SE1 0BL
Number: | 10802841 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL OFFICE CONCEPT LTD
11/12 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB
Number: | 06918619 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNELIUS HOUSE,HOVE,BN3 2DJ
Number: | 00486923 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKE DISTRICT VINTAGE WEDDING CARS LIMITED
3 ABBOTTS WAY,ST BEES,CA27 0HD
Number: | 07200874 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WENTWORTH STREET,,IV51 9EJ
Number: | SC260947 |
Status: | ACTIVE |
Category: | Private Limited Company |